- Company Overview for DEVON STREET LIMITED (10519697)
- Filing history for DEVON STREET LIMITED (10519697)
- People for DEVON STREET LIMITED (10519697)
- Charges for DEVON STREET LIMITED (10519697)
- Insolvency for DEVON STREET LIMITED (10519697)
- More for DEVON STREET LIMITED (10519697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2024 | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 July 2023 | |
28 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 20 Chapel Street Liverpool Merseyside L8 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 15 September 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
12 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2022 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to 20 Chapel Street Liverpool Merseyside L8 9AG on 9 January 2022 | |
06 Jan 2022 | LIQ02 | Statement of affairs | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
08 Feb 2021 | PSC04 | Change of details for Mr Alfred Finnigan as a person with significant control on 11 March 2017 | |
24 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 20 September 2018 | |
06 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates |